Fourth Regular Meeting April 12, 2016

Size: px
Start display at page:

Download "Fourth Regular Meeting April 12, 2016"

Transcription

1 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE Fourth Regular Meeting April 12, 2016 The Fourth Regular Meeting of 2016 was held on April 12, 2016 and was called to order by the Chair at 12:00 P.M. All Legislative members were present. Chair Sauerbrey asked Legislator Hollenbeck to have a moment of prayer. God Bless the men and women in the armed services and law enforcement who often risk their lives to keep us free. Legislator Hollenbeck led all Legislators and those in attendance in the Pledge of Allegiance. There were 14 people in attendance. Legislator Standinger read and presented the following Recognition Resolution to Marilyn Reynolds of the Public Health Department. There was a unanimous motion for the adoption of the following recognition resolution, seconded unanimously. REFERRED TO HEALTH & HUMAN SERVICES COMMITTEE RESOLUTION NO RECOGNITION OF MARILYN REYNOLDS SELECTION TO NEW YORK STATE DEPARTMENT OF HEALTH 2016 PUBLIC HEALTH WORKS! HONOR ROLL PUBLIC HEALTH WHEREAS: Marilyn Reynolds, RN, was appointed to the position of Supervising Public Health Nurse December 6, 1999, in the Tioga County Public Health Department; the position she still holds; and WHEREAS: The New York State Department of Health has awarded Ms. Reynolds the distinction of being included on the 2016 New York Public Health Works! Honor Roll; and WHEREAS: This award by New York State is in recognition of Ms. Reynolds outstanding commitment to public health by promoting the overall health of the community, preventing disease, and helping New York become the healthiest state in the nation; and

2 92 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE WHEREAS: Ms. Reynolds has been extremely dedicated, loyal and professional in the performance of her duties and responsibilities during the past sixteen years to the County and to the Public Health Department. She has earned the respect of her colleagues and peers throughout Tioga County; therefore be it RESOLVED: That the Tioga County Legislature, on its own behalf, as well as on behalf of the citizens of Tioga County, express sincere gratitude to Marilyn Reynolds, RN, for sharing her vast amount of knowledge and expertise in the public health field to the residents of Tioga County; and be it further RESOLVED: That this resolution be spread upon the minutes of this meeting and a certified copy be presented to this outstanding employee, Marilyn Reynolds, RN. Unanimously Yes Legislators Hollenbeck, Huttleston, Monell, Mullen, Sauerbrey, Roberts, Standinger, Sullivan, and Weston RESOLUTION ADOPTED UNANIMOUSLY. Lisa McCafferty, Public Health Director, spoke. I will be very brief. In the short time that I have known Marilyn, I have to say in all the years I have been engaged in public health, she epitomizes public health nursing and Tioga County you ought to be extremely proud that you have had somebody of this caliber and expertise here in the County working on behalf of public health. Rebecca Kaufman, Deputy Public Health Director, spoke. I just want to let you all know that this was a surprise to Marilyn. She knows she was nominated, she did not know she won until we just said this. I would like to on behalf of the staff and, of course, the County thank you. I cannot think of someone else who deserves this award more and I am just very thankful that the State has recognized you as well as the Legislature here today. Marilyn is always informing us of new information and spending her time, and I think even more than we know dedicated to public health. Your family is here today and they are all very excited that you have won this award. Thank you Marilyn for all that you do. Marilyn Reynolds spoke. People who know me know that I am not speechless. I am pretty speechless. Thank you. I feel very blessed. God has blessed me with a job that I love and I have always wanted to work in a county

3 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE that I live in, and the 16 years have been on the whole most of the time a lot of fun. I have an amazing staff, the Public Health Department is amazing people and again I have been so blessed by God to be in a job in an area that I absolutely love. I have been saying to people because I am going to be retiring soon that I wanted to finish well and thank you. Legislator Standinger read and presented the following Proclamation on American Stroke Month to Lisa McCafferty, Public Health Director. County of Tioga EXECUTIVE PROCLAMATION WHEREAS: Stroke is a leading cause of serious long-term disability and the fourth leading cause of death in the United States, killing over 134,000 people nationwide and more than 30 citizens of Tioga County each year; and WHEREAS: Stroke prevalence is projected to increase by 24.9% between 2010 and 2030 and the direct medical costs in the U.S. for treating stroke are expected to increase by 238% from $28.3 billion in 2010 to $95.6 billion by 2030; and WHEREAS: Warning signs of stroke include sudden numbness or weakness of the face, arm or leg, especially on one side of the body; sudden confusion, trouble speaking or understanding; sudden trouble seeing in one or both eyes; sudden trouble walking, dizziness, loss of balance or coordination; and sudden severe headache with no known cause; and WHEREAS: Americans are more aware of the risk factors and warning signs for stroke than in the past, but according to a recent survey, one-third of adults cannot identify any symptoms; and WHEREAS: Studies show that the quick actions by EMS professionals are instrumental in saving lives from stroke and producing better outcomes for stroke survivors, but more than a third of stroke patients fail to use EMS; and WHEREAS: New and effective treatments have been developed to treat and minimize the severity and damaging effect of strokes, but much more research is needed, therefore be it RESOLVED: That the TIOGA COUNTY LEGISLATURE does hereby Proclaim and designate the month of May 2016 as: AMERICAN STROKE MONTH IN TIOGA COUNTY and urges all the citizens of our County to familiarize themselves with the risk factors associated with stroke, recognize the warning signs and symptoms, and on the first signs of a stroke dial immediately so that we might begin to reduce the devastating effects of stroke on our population. Legislator Standinger spoke. When I had a stroke I had no idea that I was having one. Fortunately I was able to call a friend, a fellow law enforcement officer who came and recognized I had a problem. If I had not been able to do that, again I probably would not be here today. Familiarize yourself with

4 94 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE those symptoms and if you see someone that has them, please get them some help. Thank you. Lisa McCafferty, Public Health Director, spoke. Not much more I can add to first hand testimony. Stroke is preventable and if you are aware of the signs, it is amazing what you can do to help yourself recover from as positively as Legislator Standinger has done, so kudos to him. Thank you everyone. Chair Sauerbrey noted the following two Proclamations on Infant Immunization Awareness Week and Child Abuse Prevention month. County of Tioga EXECUTIVE PROCLAMATION WHEREAS: Giving babies the recommended immunizations by age two is the best way to protect them from 14 serious childhood diseases; and WHEREAS: Vaccine-preventable diseases still circulate in the United States and around the world, so continued vaccination is necessary to protect everyone from potential outbreaks. Even when diseases are rare in the U.S., they can be brought into the country, putting unvaccinated children at risk; and WHEREAS: Most parents vaccinate their children, resulting in high vaccine coverage rates in the U.S.; and WHEREAS: When people are unvaccinated, outbreaks of diseases like pertussis (whooping cough) and measles can and do return; and WHEREAS: It is important to vaccinate children on time, according to the childhood immunization schedule, to provide the best protection early in life, when babies are vulnerable and before they are likely to be exposed to diseases; and WHEREAS: This year, National Infant Immunization Week will be celebrated as part of World Immunization Week, an initiative of the World Health Organization (WHO) where all six WHO regions, including more than 180 Member States, territories, and areas will simultaneously promote immunization, advance equity in the use of vaccines and universal access to vaccination services, and enable cooperation on cross-border immunization activities in April 2016; and WHEREAS: The week of April 16-April 23, 2016, has been declared National Infant Immunization Week to help ensure that children should be protected against 14 vaccine-preventable diseases by the age of two; therefore THE TIOGA COUNTY LEGISLATURE, County of Tioga, does hereby proclaim the week of April 16-April 23, 2016 as: INFANT IMMUNIZATION AWARENESS WEEK IN TIOGA COUNTY

5 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE and encourages parents to make vaccinating their children a priority and to talk to family and friends about protecting their children with vaccines. We also encourage businesses, government agencies, community-based organizations, and service groups to spread the immunization message throughout their communities. CHILD ABUSE PREVENTION MONTH PROCLAMATION WHEREAS: The Tioga County Department of Social Services received 977 reports of alleged abuse/neglect involving 2,035 children in 2015; and WHEREAS: Child abuse is a community problem and finding solutions depends on the involvement among people throughout the community; and WHEREAS: The effects of child abuse are felt by whole communities, and need to be addressed by the entire community; and WHEREAS: Effective child abuse prevention programs succeed because of partnerships created among social service agencies, schools, religious and civic organizations, law enforcement agencies, and the business community; and WHEREAS: Programs like Cornell Cooperative Extension, Lourdes PACT and Finger Lakes Parenting Network offer support and educational services to families so families can help their child achieve his/her full potential within the community; and WHEREAS: All citizens should become more aware of the negative effects of child abuse and prevention activities within the community, and become involved in supporting parents and families so that children can live in safe, nurturing homes; now therefore THE TIOGA COUNTY LEGISLATURE, does hereby proclaim April 2016 as CHILD ABUSE PREVENTION MONTH in Tioga County and call upon all citizens, community agencies, religious organizations, medical facilities, and businesses to increase their participation in our efforts to insure that all children are raised in safe, nurturing families, thereby strengthening the communities in which we live. There was no privilege of the floor. Legislator Monell made a motion to approve the minutes of March 15, 2016, seconded by Legislator Mullen, and carried. Chair Sauerbrey stated that all Legislative Committees met this month and the minutes are or will be on file with the Clerk of the Legislature.

6 96 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE Legislator Roberts moved for the adoption of the following resolution, seconded by Legislator Mullen. RESOLUTION NO LEGISLATIVE WORKSESSION APPOINT DIRECTOR SOIL & WATER CONSERVATION DISTRICT WHEREAS: John King, Pomona Grange Representative to the Tioga County Soil and Water Conservation District has resigned from said Board; and WHEREAS: The Pomona Grange has recommended Mark Kwiatkowski, farm operator in Owego to fill said unexpired term; therefore be it RESOLVED: That Mark Kwiatkowski is hereby appointed the Pomona Grange Representative to the Tioga County Soil and Water Conservation District to fill the unexpired term of John King, said term ending December 31, Legislator Roberts moved for the adoption of the following resolution, seconded by Legislator Sullivan. RESOLUTION NO LEGISLATIVE WORKSESSION APPOINT DIRECTOR SOIL & WATER CONSERVATION DISTRICT WHEREAS: Robert Aman s term on the Soil and Water Conservation District as a Farm Bureau Representative is set to expire on March 31, 2016; and WHEREAS: The Farm Bureau has expressed interest for Robert Aman to continue as Farm Bureau s Representative on the Soil and Water Conservation District Board; therefore be it

7 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE RESOLVED: That Robert Aman of Candor, New York be hereby reappointed Farm Bureau Representative to the Soil and Water Conservation District Board for a term of April 1, 2016 through March 31, 2019Ap. Legislator Monell moved for the adoption of the following resolution, seconded by Legislator Standinger. RESOLUTION NO ED&P COMMITTEE REASSIGN MEMBER TO THE TIOGA COUNTY PLANNING BOARD WHEREAS: The Town of Candor position on the Tioga County Planning Board has been vacant since Gary Henry, Jr. resigned in November of 2015; and WHEREAS: Jason Bellis, a current at-large, alternate member on the Tioga County Planning Board is willing to be reassigned to the Town of Candor representative position as he lives in the Town of Candor, freeing the alternate position to find a candidate countywide; and WHEREAS: The Candor Town Board has nominated Jason Bellis to fulfill the unexpired term of Gary Henry, Jr.; therefore be it RESOLVED: That the Tioga County Legislature reassigns Jason Bellis representation on the Tioga County Planning Board to the Town of Candor position, to fulfill Gary Henry, Jr s unexpired 3-year term of 1/1/15 12/31/17.

8 98 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE Legislator Weston moved for the adoption of the following resolution, seconded by Legislator Hollenbeck. RESOLUTION NO ED&P COMMITTEE APPOINT MEMBER TO THE TIOGA COUNTY PLANNING BOARD WHEREAS: One at-large, alternate position has been vacated due to Jason Bellis becoming the Town of Candor representative to the Tioga County Planning; and WHEREAS: Tioga County Economic Development & Planning has found Christopher Curry willing and able to fulfill the unexpired term of Jason Bellis in this capacity; therefore be it RESOLVED: That the Tioga County Legislature appoints Christopher Curry to the Tioga County Planning Board as an at-large, alternate member, to fulfill Jason Bellis unexpired 3-year term of 1/1/16 12/31/18.

9 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE Legislator Weston moved for the adoption of the following resolution, seconded by Legislator Hollenbeck. RESOLUTION NO ED&P COMMITTEE APPOINT MEMBER TO THE TIOGA COUNTY PLANNING BOARD WHEREAS: David Mumbulo, representing the Town of Barton on the Tioga County Planning Board has resigned due to a continual schedule conflict; and WHEREAS: The Barton Town Board has found Grady Updyke willing and able to fulfill the unexpired term of David Mumbulo, and has nominated him to serve in this capacity; therefore be it RESOLVED: That the Tioga County Legislature appoints Grady Updyke to the Tioga County Planning Board, to fulfill David Mumbulo s unexpired 3-year term of 3/12/14 12/31/16. Legislator Monell moved for the adoption of the following resolution, seconded by Legislator Hollenbeck. RESOLUTION NO PUBLIC SAFETY COMMITTEE APPROVE ALTERNATIVES TO INCARCERATION SERVICE PLAN AND APPLICATION FOR FUNDING WHEREAS: The Alternatives to Incarceration Service Plan for will be presented to the Alternatives To Incarceration Board on April 21, 2016; and

10 100 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE WHEREAS: The Alternatives to Incarceration Programs in Tioga County for PreTrial Release and Community Service have a long standing tradition of being an effective tool to reduce the amount of inmates in the Tioga County Jail; therefore if the ATI Board approves the proposed plan, the Tioga County Legislature will also support it; therefore be it RESOLVED: That the Tioga County Legislature approves the Alternatives to Incarceration Service Plan for the time period of 7/1/2016 to 6/30/2017 and submit same to the NYS Division of Criminal Justice Services and Office of Probation and Correctional Alternatives to continue state-grant funding for Pre- Trial Release, Community Service, and Specialized Treatment. Legislator Roberts moved for the adoption of the following resolution, seconded by Legislator Sullivan. RESOLUTION NO PUBLIC WORKS COMMITTEE FILING OF AN APPLICATION FOR STATE ASSISTANCE FROM THE HOUSEHOLD HAZARDOUS WASTE (HHW) STATE ASSISTANCE PROGRAM AND SIGNING OF THE ASSOCIATED STATE MASTER GRANT CONTRACT, UNDER THE APPROPRIATE LAWS OF NEW YORK STATE WHEREAS: The State of New York provides financial aid for household hazardous waste programs; and WHEREAS: Tioga County, herein called the MUNICIPALITY, has examined and duly considered the applicable laws of the State of New York and the MUNICIPALITY deems it to be in the public interest and benefit to file an application under these laws; and

11 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE WHEREAS: It is necessary that a Contract by and between THE PEOPLE OF THE STATE OF NEW YORK, herein called the STATE, and the MUNICIPALITY be executed for such STATE Aid; now therefore be it RESOLVED BY THE TIOGA COUNTY LEGISLATURE: 1. That the filing of an application in the form required by the State of New York in conformity with the applicable laws of the State of New York including all understanding and assurances contained in said application is hereby authorized; 2. That Tioga County s Legislative Chair, or his/her designee is directed and authorized as the official representative of the MUNICIPALITY to act in connection with the application, to sign the resulting contract if said application is approved by the State; and to provide such additional information as may be required; 3. That the MUNICIPALITY agrees that it will fund the entire cost of said household hazardous waste program and will be reimbursed by the State for the State share of such costs as indicated in the contract; 4. That two (2) Certified Copies of this Resolution be prepared and sent to the New York State Department Environmental Conservation together with a complete application; 5. That this resolution shall take effect immediately.

12 102 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE Legislator Roberts moved for the adoption of the following resolution, seconded by Legislator Sullivan. RESOLUTION NO PUBLIC WORKS COMMITTEE FILING OF AN APPLICATION FOR A STATE ASSISTANCE GRANT FOR A MUNICIPAL WASTE REDUCTION AND/OR RECYCLING PROJECT AND SIGNING OF THE MASTER GRANT CONTRACT, UNDER THE APPROPRIATE LAWS OF NEW YORK STATE WHEREAS: The State of New York provides financial aid for municipal waste reduction and municipal recycling projects; and WHEREAS: Tioga County, herein called the MUNICIPALITY, has examined and duly considered the applicable laws of the State of New York and the Municipality deems it to be in the public interest and benefit to file an application under these laws; and WHEREAS: It is necessary that a Master Grant Contract by and between THE PEOPLE OF THE STATE OF NEW YORK, herein called the STATE, and the MUNICIPALITY be executed for such STATE Assistance Grant; now therefore be it RESOLVED BY THE TIOGA COUNTY LEGISLATURE: 6. That the filing of an application in the form required by the State of New York in conformity with the applicable laws of the State of New York including all understanding and assurances contained in said application is hereby authorized; 7. That Tioga County s Legislative Chair, or his/her designee is directed and authorized as the official representative of the MUNICIPALITY to act in connection with the application and to provide such additional information as may be required and to sign the resulting contract if said application is approved by the State; 8. That the MUNICIPALITY agrees that it will fund the entire cost of said Municipal Waste Reduction and Recycling Project; 9. That this resolution shall take effect immediately.

13 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE Legislator Monell moved for the adoption of the following resolution, seconded by Legislator Hollenbeck. RESOLUTION NO FINANCE/LEGAL COMMITTEE APPLY FOR INDIGENT LEGAL SERVICES GRANT WHEREAS: The New York State Office of Indigent Legal Services has made available to Tioga County a three year, non-competitive grant for Calendar years 1/1/16 to 12/31/18, totaling $61,902 to improve the quality of indigent legal services provided under Article 18-B of the County Law; and WHEREAS: Tioga County realizes the importance of providing quality representation to indigent individuals; and WHEREAS: The grant funds will be used: And 1. To continue to partially fund the position of Family Court Public Defender and Chief Public Defender and continue to entirely fund the Public Defender Paralegal Position. 2. To continue to fund the Public Defenders Case Management Services System. 3. To continue to entirely fund the two part-time positions in the Assigned Counsel Administrator s Office. WHEREAS: There are no local matching funds required under this grant; now therefore be it RESOLVED: That the Tioga County Legislature authorizes the submission of said grant to the Office of Indigent Legal Services for the sum of $61,902, and authorizes and directs the Chair of the Tioga County Legislature to execute any

14 104 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE contracts, or other necessary documents to proceed with the grant, subject to approval of the County Attorney. Legislator Standinger moved for the adoption of the following resolution, seconded by Legislator Sullivan. RESOLUTION NO HEALTH & HUMAN SERVICES COMMITTEE FINANCE COMMITTEE APPROPRIATION OF FUNDS MENTAL HYGIENE WHEREAS: The Suicide Coalition of Tioga County has raised money through fund raising, gifts and donations; and Tioga County Department of Mental Hygiene is the administrator of these funds; and WHEREAS: The funding is specifically designated for the purchase of program deliverables; and WHEREAS: Appropriation of Funds requires Legislative approval; therefore be it RESOLVED: That funding be appropriated as follows: From: A Gifts and Donations $2, To: A Advertising $ A Contracts $ A Meals/Food $ A Office Supplies $ A Printing/Paper $ A Supplies (Not Office) $ A Training/All Other $1,149.04

15 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE Legislator Standinger moved for the adoption of the following resolution, seconded by Legislator Sullivan. RESOLUTION NO HEALTH & HUMAN SERVICES COMMITTEE FINANCE COMMITTEE TRANSFER OF FUNDS PUBLIC HEALTH WHEREAS: Public Health is in need of Professional Engineering services; and WHEREAS: Public Health plans to contract for these mandated services; and WHEREAS: Public Health has the funds available in their 2016 budget due to reorganization of the Environmental Health staff, yet requires the transfer of these funds into the appropriate budget lines; and WHEREAS: Transfer of Funds requires Legislative approval; therefore be it RESOLVED: That funding be transferred as follows: From: A Environmental Health: Personnel $ 29,000 To: A Environmental Health: Contractual $ 29,000

16 106 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE Legislator Monell moved for the adoption of the following resolution, seconded by Legislator Hollenbeck. FINANCE/LEGAL COMMITTEE RESOLUTION NO AMENDING POLICY 26 TIOGA COUNTY ETHICS LAW, SCHEDULE A WHEREAS: The Legislature wishes to amend Policy 26, Schedule A; therefore be it RESOLVED: That Policy 26, Schedule A is amended as follows: POSITION AG & FARMLAND PROTECTION BOARD MEMBERS (ALL) ASSIGNED COUNSEL ADMINISTRATOR BOARD OF HEALTH MEMBERS (ALL) BUDGET OFFICER CAPTAIN, OPERATIONS OFFICER CHIEF ACCOUNTANT CLERK TO THE LEGISLATURE AND DEPUTY CLERK CLINICAL PROGRAM DIRECTOR COMMISSIONERS OF BOARD OF ELECTIONS AND DEPUTIES COMMISSIONER OF PUBLIC WORKS AND DEPUTY COMMISSIONER OF SOCIAL SERVICES AND DEPUTY COMMISSIONER COMMUNITY SERVICE BOARD MEMBERS (ALL) CORONERS (ALL) COUNTY ATTORNEY AND ASSISTANTS COUNTY CLERK AND DEPUTY COUNTY PLANNING DIRECTOR COUNTY SHERIFF AND UNDERSHERIFF COUNTY TREASURER AND DEPUTY DIRECTORS OF ADMINISTRATIVE SERVICES DIRECTOR OF COMMUNITY SERVICES DIRECTOR OF EMERGENCY PREPAREDNESS AND DEPUTY DIRECTOR DIRECTOR OF EMPLOYMENT & TRANSITIONAL SUPPORT DIRECTOR OF INFORMATION TECHNOLOGY & COMMUNICATION SYSTEMS DIRECTOR OF REAL PROPERTY TAX SERVICES DIRECTOR OF VETERANS SERVICE AGENCY DIRECTOR OF WEIGHTS & MEASURES I DIRECTOR OF ECONOMIC DEVELOPMENT & PLANNING

17 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE DEPUTY DIRECTOR ECONOMIC DEVELOPMENT DISTRICT ATTORNEY AND ASSISTANTS ETHICS BOARD MEMBERS (ALL) FIRE COORDINATOR AND ASSISTANT FIRE COORDINATORS PUBLIC HEALTH DIRECTOR AND DEPUTY DIRECTOR HISTORIAN INDUSTRIAL DEVELOPMENT AGENCY MEMBERS (ALL) LEGISLATORS (ALL) LOCAL DEVELOPMENT CORPORATION AGENCY MEMBERS (ALL) MATERIALS RECOVERY MANAGER PERSONNEL OFFICER PLANNING BOARD MEMBERS (ALL) PROBATION DIRECTOR II PUBLIC DEFENDER AND ASSISTANTS RECORDS MANAGEMENT OFFICER SAFETY OFFICER TIOGA TOBACCO ASSET SECURITIZATION CORP. BOARD MEMBERS (ALL) YOUTH BUREAU DIRECTOR YOUTH BUREAU MEMBERS (ALL) And be it further RESOLVED: That the remainder of Policy 26 Tioga County Ethics Law shall remain in full force and effect. Legislator Monell moved for the adoption of the following resolution, seconded by Legislator Standinger. RESOLUTION NO FINANCE/LEGAL COMMITTEE EXECUTE LEASE WITH BARTERRA PROPERTIES, LTD. FOR MENTAL HYGIENE SATELLITE OFFICE

18 108 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE WHEREAS: The County s current lease with Barterra Properties, Ltd. for the Mental Hygiene satellite office located at 80 William Donnelly Parkway, Waverly will expire August 31, 2016; and WHEREAS: It appears it is in the best interest of the County to continue the Mental Hygiene satellite office located at 80 William Donnelly Parkway, Waverly; and WHEREAS: A new lease for a portion of the building (Suite 2) at 80 William Donnelly Parkway has been negotiated for a five year term at an annual rental of $22,960.00; therefore be it RESOLVED: That the Chair of the Legislature is authorized and directed to sign said lease with Barterra Properties, Ltd. for a portion of the building, (Suite 2) located at 80 William Donnelly Parkway, Waverly for a five year lease term commencing September 1, 2016 at the annual rental of $22, Legislator Roberts moved for the adoption of the following resolution, seconded by Legislator Sullivan. RESOLUTION NO PUBLIC WORKS APPROVE DEMOLITION CONTRACT FOR 461 RTE. 96 OWEGO NY WHEREAS: Tioga County acquired property at 461 Rte. 96, Owego, NY for back taxes, and WHEREAS: Funds were budgeted for the demolition of this property; and WHEREAS: The Commissioner of Public Works received a proposal for demolition of the above mentioned property at a cost of $11,385; therefore be it

19 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE RESOLVED: That the Tioga County Legislature authorizes hiring LCP Group for demolition of the buildings at 461 Rte. 96, Owego, NY at a cost not to exceed $11,385 to be paid out of account H1620 (org) Rte. 96 Demo & Asbestos. Legislator Roberts moved for the adoption of the following resolution, seconded by Legislator Sullivan. RESOLUTION NO PUBLIC WORKS APPROVE DEMOLITION CONTRACT FOR PROPERTY AT 465 RTE. 96 OWEGO NY WHEREAS: Tioga County acquired property at 465 Rte. 96, Owego, NY for $1.00; and WHEREAS: Funds were budgeted for the demolition of this property; and WHEREAS: The Commissioner of Public Works received a proposal for demolition of the above mentioned property at a cost of $11,385; therefore be it RESOLVED: That the Tioga County Legislature authorizes hiring LCP Group for demolition of the buildings at 465 Rte. 96, Owego, NY at a cost not to exceed $11,385 to be paid out of account H1620 (org) Rte. 96 Demo & Asbestos.

20 110 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE Legislator Roberts moved for the adoption of the following resolution, seconded by Legislator Sullivan. RESOLUTION NO PUBLIC WORKS AWARD BRIDGE PREVENTATIVE MAINTENANCE PIN# CONSTRUCTION CONTRACT WHEREAS: The Bridge Preventative Maintenance Project PIN# has been placed on the FHWA Program; and WHEREAS: The project will be funded as follows: FEDERAL: 80% State: 15% Local: 5% And WHEREAS: The Commissioner of Public Works received sealed bids for the construction phase of this project on 3/17/16 and the results were as follows: R. DeVincentis Binghamton, NY $217, Dycon Construction Pine City, NY $210, And WHEREAS: McFarland Johnson, Binghamton, NY has completed the review of the bids and finds the low bidder Dycon Construction, Pine City, NY meets all of the qualifications of the bid specifications contingent upon NYSDOT s award concurrence; therefore be it

21 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE RESOLVED: That the Tioga County Legislature authorize awarding the bid to Dycon Construction, Pine City, NY not to exceed $210, to be paid out of the Bridge Projects account D (org) (object). Legislator Roberts moved for the adoption of the following resolution, seconded by Legislator Sullivan. RESOLUTION NO PUBLIC WORKS AUTHORIZE HIRING OF JOHNSON CONTROLS FOR HVAC WORK AT PSB WHEREAS: The Tioga County Buildings & Grounds Department needs to do HVAC work at the Tioga County Public Safety Building; and WHEREAS: The Commissioner of Public Works received proposals from Johnson Controls as follows: Gun Range - HVAC $2, PSB Building HVAC Reset & Civil s new VAV Control Module $2, Therefore be it RESOLVED: That the Tioga County Legislature authorizes the hiring of Johnson Controls to do the HVAC work at the Public Safety Building not to exceed $5, to be paid out of account A1620 (org) (object) Contracting Services.

22 112 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE Legislator Monell moved for the adoption of the following resolution, seconded by Legislator Hollenbeck. RESOLUTION NO FINANCE/LEGAL COMMITTEE EXECUTE LEASE OF PROPERTY LOCATED AT 111 RIVER ROAD, RICHMONDVILLE, NEW YORK WHEREAS: It appears necessary for the Tioga County District Attorney s Office to lease property during the duration of a trial to be held in Schoharie County; and WHEREAS: Property located at 111 River Road, Richmondville, New York is available and can be leased on a month to month basis at a rate of $ per month; therefore be it RESOLVED: That the Chair of the Legislature is authorized to sign a lease with Susan J. Mallery o/b/o Alex Christy for property located at 111 River Road, Richmondville, New York at the monthly rate of $ per month, which lease shall commence on March 26, 2016.

23 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE Legislator Standinger moved for the adoption of the following resolution, seconded by Legislator Sullivan. RESOLUTION NO HEALTH & HUMAN SERVICES COMMITTEE PERSONNEL COMMITTEE AUTHORIZE SALARY INCREASE AND ABOLISH POSITION (PUBLIC HEALTH) WHEREAS: The Deputy Director of Public Health has taken responsibility for oversight of all Early Childhood programs since the incumbent of the Director of Children with Special Needs has been on a leave of absence; and WHEREAS: The Director of Children with Special Needs will not be returning from the leave of absence but instead will be vacating the position; and WHEREAS: During the leave of absence, it has become apparent that the Director position is not essential to the Early Childhood programs and the Deputy Director of Public Health s oversight is more effective; and WHEREAS: The Public Health Director is restructuring the agency s operations and its management structure, with a view toward reducing redundant management layers and achieving more direct supervisory relationships by moving toward a more feasible operating structure, ex. use of supervisory designations as lead for that initiative area; and WHEREAS: The Public Health Director proposes to permanently assign responsibilities for oversight of the Early Childhood program to the Deputy Director of Public Health and abolish the Director of Children with Special Needs position once vacated; therefore be it RESOLVED: That effective April 18, 2016, Rebecca Kaufman, Deputy Director of Public Health, shall receive an annual salary increase of $5,000 in recognition of taking on responsibility for the Early Childhood programs; and be it further RESOLVED: That the position of Director of Children with Special Needs shall be abolished upon becoming vacant June 15, 2016, reducing the authorized FT headcount from 29 to 28; and be it further RESOLVED: That the Deputy Director of Public Health position be designated as the county s Early Intervention Officer (EIO) with authority to assign Early

24 114 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE Intervention Officer Designees (EIO D) as needed to achieve program goals and deliverables. The meeting was adjourned at 12:21 P.M.

TIOGA COUNTY LEGISLATURE 1/4/2016 9:00 AM EDWARD D. HUBBARD AUDITORIUM Ronald E. Dougherty County Office Building 56 Main Street Owego NY 13827

TIOGA COUNTY LEGISLATURE 1/4/2016 9:00 AM EDWARD D. HUBBARD AUDITORIUM Ronald E. Dougherty County Office Building 56 Main Street Owego NY 13827 1 TIOGA COUNTY LEGISLATURE 1/4/2016 9:00 AM EDWARD D. HUBBARD AUDITORIUM Ronald E. Dougherty County Office Building 56 Main Street Owego NY 13827 Meeting called by: Type of meeting: Legislative Clerk January

More information

TIOGA COUNTY LEGISLATURE 11/14/ : 00 PM EDWARD D. HUBBARD AUDITORIUM RONALD E. DOUGHERTY COUNTY OFFICE BUILDING 56 Main Street Owego NY 13827

TIOGA COUNTY LEGISLATURE 11/14/ : 00 PM EDWARD D. HUBBARD AUDITORIUM RONALD E. DOUGHERTY COUNTY OFFICE BUILDING 56 Main Street Owego NY 13827 1 TIOGA COUNTY LEGISLATURE 11/14/2017 12: 00 PM EDWARD D. HUBBARD AUDITORIUM RONALD E. DOUGHERTY COUNTY OFFICE BUILDING 56 Main Street Owego NY 13827 Meeting called by: Type of meeting: Chair Martha Sauerbrey

More information

TIOGA COUNTY LEGISLATURE 1/2/2019 9:00 AM EDWARD D. HUBBARD AUDITORIUM Ronald E. Dougherty County Office Building 56 Main Street Owego NY 13827

TIOGA COUNTY LEGISLATURE 1/2/2019 9:00 AM EDWARD D. HUBBARD AUDITORIUM Ronald E. Dougherty County Office Building 56 Main Street Owego NY 13827 1 TIOGA COUNTY LEGISLATURE 1/2/2019 9:00 AM EDWARD D. HUBBARD AUDITORIUM Ronald E. Dougherty County Office Building 56 Main Street Owego NY 13827 Meeting called by: Type of meeting: Legislative Clerk January

More information

Tioga County Worksession Minutes August 24, :00 a.m.

Tioga County Worksession Minutes August 24, :00 a.m. Legislators present: Legislator Hollenbeck Legislator Huttleston Legislator Monell (arrived @ 10:15 a.m.) Legislator Mullen Legislator Roberts Chair/Legislator Sauerbrey Legislator Standinger Legislator

More information

Eleventh Regular Meeting November 10, 2014

Eleventh Regular Meeting November 10, 2014 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE - 2014 404 Eleventh Regular Meeting November 10, 2014 The Eleventh Regular Meeting of 2014 was held on November 10, 2014 and was called to order by the Chair

More information

TIOGA COUNTY LEGISLATURE 8/15/ : 00 PM EDWARD D. HUBBARD AUDITORIUM RONALD E. DOUGHERTY COUNTY OFFICE BUILDING 56 Main Street Owego NY 13827

TIOGA COUNTY LEGISLATURE 8/15/ : 00 PM EDWARD D. HUBBARD AUDITORIUM RONALD E. DOUGHERTY COUNTY OFFICE BUILDING 56 Main Street Owego NY 13827 1 TIOGA COUNTY LEGISLATURE 8/15/2017 12: 00 PM EDWARD D. HUBBARD AUDITORIUM RONALD E. DOUGHERTY COUNTY OFFICE BUILDING 56 Main Street Owego NY 13827 Meeting called by: Type of meeting: Chair Martha Sauerbrey

More information

PUBLIC SAFETY MEETING PUBLIC SAFETY MINUTES FOR WEDNESDAY, December 5, 2017

PUBLIC SAFETY MEETING PUBLIC SAFETY MINUTES FOR WEDNESDAY, December 5, 2017 PUBLIC SAFETY MEETING PUBLIC SAFETY MINUTES FOR WEDNESDAY, December 5, 2017 Present: Marte Sauerbrey Dennis Mullen Ed Hollenbeck Dale Weston Bill Standinger Joy Bennett Gary Howard Mike Simmons Bob Williams

More information

First Regular Meeting January 10, 2017

First Regular Meeting January 10, 2017 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE - 2017 10 First Regular Meeting January 10, 2017 The First Regular Meeting of 2017 was held on January 10, 2017 and was called to order by the Chair at 12:00

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

Eleventh Regular Meeting November 14, 2017

Eleventh Regular Meeting November 14, 2017 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE - 2017 385 Eleventh Regular Meeting November 14, 2017 The Eleventh Regular Meeting of 2017 was held on November 14, 2017 and was called to order by the Chair

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present. REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, 2016 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, July 27, 2016 at 5:30 p.m. in the Supervisors Room

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 24, 2017 at 4:00 p.m. in the Supervisors Room of

More information

AGENDA CONTINUED NOVEMBER 1, 2018

AGENDA CONTINUED NOVEMBER 1, 2018 AGENDA CONTINUED NOVEMBER 1, 2018 RESOLUTIONS: No. 27 Continuation of Tourist Promotion Agency for Hamilton County and Authorizing Submission of Application to New York State Department of Economic Development

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 Phone: (716) 938-2577 Fax (716) 938-2760 The Legislature of Cattaraugus County will meet in adjourned

More information

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday,

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, April 10, 2013 at 7PM in the Old Courthouse, 7 Main

More information

Twelfth Regular Meeting December 11, 2018

Twelfth Regular Meeting December 11, 2018 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE - 2018 348 Twelfth Regular Meeting December 11, 2018 The Twelfth Regular Meeting of 2018 was held on December 11, 2018 and was called to order by the Chair at

More information

PUBLIC SAFETY MEETING PUBLIC SAFETY MINUTES FOR TUESDAY, DECEMBER 4, 2018

PUBLIC SAFETY MEETING PUBLIC SAFETY MINUTES FOR TUESDAY, DECEMBER 4, 2018 PUBLIC SAFETY MEETING PUBLIC SAFETY MINUTES FOR TUESDAY, DECEMBER 4, 2018 Present: Marte Sauerbrey Dennis Mullen Ed Hollenbeck Dale Weston Bill Standinger Joy Bennett Michael Jackson Mike Simmons Legislative

More information

BYLAWS OF THE NORTH AMERICAN NEUROMODULATION SOCIETY ARTICLE I PURPOSE, DEFINITION, MISSION

BYLAWS OF THE NORTH AMERICAN NEUROMODULATION SOCIETY ARTICLE I PURPOSE, DEFINITION, MISSION BYLAWS OF THE NORTH AMERICAN NEUROMODULATION SOCIETY ARTICLE I PURPOSE, DEFINITION, MISSION 1.1 PURPOSE: The North American Neuromodulation Society (the Society ) operates exclusively for charitable purposes

More information

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018 COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018 A LOCAL LAW ESTABLISHING THE POSITION OF DIRECTOR OF PUBLIC WORKS AND REPEALING LOCAL LAW NO. 4 OF THE YEAR OF 2014 AND LOCAL LAW NO. 1 OF THE YEAR 2005.

More information

Unified Operations Plan. Approved by the Binghamton Metropolitan Transportation Study Policy Committee June 2016

Unified Operations Plan. Approved by the Binghamton Metropolitan Transportation Study Policy Committee June 2016 Unified Operations Plan 2016 Approved by the Binghamton Metropolitan Transportation Study Policy Committee June 2016 I. DEFINITION AND PURPOSE OF THE METROPOLITAN PLANNING ORGANIZATION The purposes of

More information

CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010

CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010 CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010 AS AMENDED THROUGH NOVEMBER 6, 2012 CHARTER OF CUYAHOGA COUNTY We, the people of Cuyahoga

More information

AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS March 15, :00 P.M.

AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS March 15, :00 P.M. AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS March 15, 2018 5:00 P.M. CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL: APPROVE AGENDA: A. Approve inclusion of new Agenda item M in the Finance

More information

UTAH MUNICIPAL CLERKS ASSOCIATION (UMCA) UMCA BYLAWS

UTAH MUNICIPAL CLERKS ASSOCIATION (UMCA) UMCA BYLAWS UTAH MUNICIPAL CLERKS ASSOCIATION (UMCA) UMCA BYLAWS ARTICLE 1 ARTICLE 2 ARTICLE 3 Section E. Section F. Section G. ARTICLE 4 ARTICLE 5 ARTICLE 6 Section E. ARTICLE 7 Section E. Section F. NAME OF ORGANIZATION

More information

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,

More information

Seventh Regular Meeting July 10, 2012

Seventh Regular Meeting July 10, 2012 PROCEEDINGS OF THE TIOGA COUNTY LEGISLATURE 2012 230 Seventh Regular Meeting July 10, 2012 The Seventh Regular Meeting of 2012 was held on July 10, 2012 and was called to order by the Chair at 12:03 P.M.

More information

ORGANIZATIONAL MEETING Morning Session. Tuesday, January 2, Legislative Chambers, Bath, New York

ORGANIZATIONAL MEETING Morning Session. Tuesday, January 2, Legislative Chambers, Bath, New York ORGANIZATIONAL MEETING Morning Session Legislative Chambers, Bath, New York Pursuant to Section 151 of the County Law and the Rules of Procedure of the County Legislature adopted August 23, 1993, the Legislators

More information

Convene Special Called Meeting at 5:00 PM

Convene Special Called Meeting at 5:00 PM SPECIAL CALLED AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia

More information

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES Chapter 1 - Department of County Administrative Officer of Humboldt County 241-1. Department of County Administrative Officer. 241-2.

More information

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 2387 By McCormick AN ACT to amend Tennessee Code Annotated, Title 4; Title 11; Title 16; Title 37; Title 38; Title 41; Title 49; Title 60; Title 62; Title 63; Title 64; Title 68; Title 69 and

More information

NORTH CAROLINA MOVERS ASSOCIATION, INC. BY-LAWS ARTICLE I.

NORTH CAROLINA MOVERS ASSOCIATION, INC. BY-LAWS ARTICLE I. NORTH CAROLINA MOVERS ASSOCIATION, INC. BY-LAWS ARTICLE I. NAME AND PURPOSE SECTION 1. This corporation shall be a non-profit corporation formed exclusively for purposes for which a corporation may be

More information

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush EL DORADO COUNTY CHARTER Birthplace of the Gold Rush Charter Ratified November 8, 1994-Effective December 27, 1994 Includes Amendments through 2016 EL DORADO COUNTY CHARTER (As Amended Through 2016) The

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

UNIFIED OPERATIONS PLAN

UNIFIED OPERATIONS PLAN BINGHAMTON METROPOLITAN TRANSPORTATION STUDY UNIFIED OPERATIONS PLAN Approved by the Binghamton Metropolitan Transportation Study Policy Committee February 11, 2009 BMTS UNIFIED OPERATIONS PLAN I DEFINITION

More information

The inhabitants of the Town of Winthrop, within the territorial limits established by law,

The inhabitants of the Town of Winthrop, within the territorial limits established by law, TOWN OF WINTHROP CHARTER ARTICLE 1 INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1: INCORPORATION The inhabitants of the Town of Winthrop, within the territorial limits established by law, shall continue

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

BYLAWS Revised October 2017

BYLAWS Revised October 2017 BYLAWS Revised October 2017 Bylaws Table of Contents ARTICLE I NAME... 1 ARTICLE II MISSION, PURPOSES, AND OBJECTIVES... 1 Section 1 Mission... 1 Section 2 Purposes and Objectives... 1 ARTICLE III COLLEGE

More information

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman AGENDA ORGANIZATION MEETING JANUARY 4, 2018 2:00 PM Call to Order Pledge to Flag Opening Prayer Roll Call First Order of Business Selection of Temporary Chairman Appointment of Permanent Chairman for the

More information

AS AMENDED THROUGH DECEMBER

AS AMENDED THROUGH DECEMBER BY-LAWS AS AMENDED THROUGH DECEMBER 17, 2015 TABLE OF CONTENTS ARTICLE PAGE I PREAMBLE 3 II STATEMENT OF PURPOSES 4 III OFFICES 5 IV BOARD OF DIRECTORS 6 V OFFICERS OF THE BOARD 10 VI COMMITTEES 11 VII

More information

ARTICLE III--THE COUNCIL

ARTICLE III--THE COUNCIL ARTICLE III--THE COUNCIL SECTION 3.01 ELECTION. The Council shall be the legislative authority and taxing authority of the County and a co-equal branch of the County government with the executive branch.

More information

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES ARTICLE I Responsibility and Membership Section 1. Jurisdiction and Responsibility (A) The Board of Trustees of Cape Fear Community College is

More information

[Effective January 1, 2010; Article II, Section 2.01 amended by the electors on November 4, 2014]

[Effective January 1, 2010; Article II, Section 2.01 amended by the electors on November 4, 2014] ARTICLE II--ELECTED COUNTY EXECUTIVE SECTION 2.01 COUNTY EXECUTIVE. The County Executive shall be the chief executive officer of the County. The County Executive shall first be elected at the 2010 general

More information

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) Local Law Filing NEW YORKSTATE DEPARTMENT OF STATE 41 STATE STREET, ALBANY ~ NY 12231 (Use this form to file a local law with the Secretary of State.) = County of ~ ~~ ~ ~!i~~~g~~~ ~_~!ex.t of law sho~l~

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

HAWAII SOCIETY FOR RESPIRATORY CARE BYLAWS

HAWAII SOCIETY FOR RESPIRATORY CARE BYLAWS Page 1 Last Edited: 1/16/2018 HAWAII SOCIETY FOR RESPIRATORY CARE BYLAWS ARTICLE I: NAME This organization shall be known as the Hawaii Society for Respiratory Care, hereinafter referred to as the HSRC,

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013 29556 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Maturen, at

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

Thursday April 10, 2014

Thursday April 10, 2014 PROTECTIVE SERVICES COMMITTEE MEETING Held In Room #318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 Members: Chairman Gross, Legislators LoBue & Wright Thursday April 10, 2014 The meeting was

More information

Bylaws of the Western Kentucky University Research Foundation, Inc. BYLAWS OF THE WESTERN KENTUCKY UNIVERSITY RESEARCH FOUNDATION, INC.

Bylaws of the Western Kentucky University Research Foundation, Inc. BYLAWS OF THE WESTERN KENTUCKY UNIVERSITY RESEARCH FOUNDATION, INC. BYLAWS OF THE WESTERN KENTUCKY UNIVERSITY RESEARCH FOUNDATION, INC. July 1, 2016 ARTICLE I. NAME The name of the corporation will be Western Kentucky University Research Foundation, Inc. It will be designated

More information

SAMPLE CHAPTER BYLAWS BYLAWS OF THE CHAPTER, UNITED STATES ARMY WARRANT OFFICER ASSOCIATION PREAMBLE

SAMPLE CHAPTER BYLAWS BYLAWS OF THE CHAPTER, UNITED STATES ARMY WARRANT OFFICER ASSOCIATION PREAMBLE BYLAWS OF THE CHAPTER, UNITED STATES ARMY WARRANT OFFICER ASSOCIATION PREAMBLE With reverence for God and country and being ever mindful of the glorious traditions of the United States Army; our duty to

More information

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B, Page 2 BY-LAWS THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Adopted on September 10, 1999

More information

Tioga County Industrial Development Agency February 12, 2018* 4:30pm

Tioga County Industrial Development Agency February 12, 2018* 4:30pm Tioga County Industrial Development Agency February 12, 2018* 4:30pm *Reschedule date due to inclement weather Ronald E. Dougherty County Office Building 56 Main Street, Owego, NY 13827 Minutes 1. Call

More information

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

SANDOVAL COUNTY ADMINISTRATIVE OFFICES SANDOVAL COUNTY ADMINISTRATIVE OFFICES BOARD OF COUNTY COMMISSIONERS SANDOVAL COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AGENDA - AMENDED COMMISSION CHAMBERS MARCH 17, 2016-6 P.M. DARRYL F. MADALENA

More information

BYLAWS OF THE PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION (Amended May 23, 2016) ARTICLE I CRIMINAL JUSTICE COMMISSION

BYLAWS OF THE PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION (Amended May 23, 2016) ARTICLE I CRIMINAL JUSTICE COMMISSION BYLAWS OF THE PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION (Amended May 23, 2016) ARTICLE I CRIMINAL JUSTICE COMMISSION Section 1. Purpose The Criminal Justice Commission is established to study all aspects

More information

IC Application Sec. 1. IC does not apply to this chapter. As added by P.L , SEC.12.

IC Application Sec. 1. IC does not apply to this chapter. As added by P.L , SEC.12. IC 33-33-45 Chapter 45. Lake County IC 33-33-45-1 Application Sec. 1. IC 33-29-1 does not apply to this chapter. IC 33-33-45-2 Judicial circuit Sec. 2. (a) Lake County constitutes the thirty-first judicial

More information

*DUE TO HIS ABSENCE AT THE OCTOBER 20 TH MEETING.

*DUE TO HIS ABSENCE AT THE OCTOBER 20 TH MEETING. THE REGULAR WEEKLY MEETING OF THE CARBON COUNTY BOARD OF COMMISSIONERS CONVENED THIS DATE AT 10:30 A.M. IN THE COMMISSIONER S MEETING ROOM, COURTHOUSE ANNEX, JIM THORPE, PENNSYLVANIA. PRESENT WERE COMMISSIONERS

More information

NC General Statutes - Chapter 126 Article 1 1

NC General Statutes - Chapter 126 Article 1 1 Chapter 126. North Carolina Human Resources Act. Article 1. State Human Resources System Established. 126-1. Purpose of Chapter; application to local employees. It is the intent and purpose of this Chapter

More information

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, :30 PM

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, :30 PM PRAYER AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, 2018 7:30 PM PLEDGE OF ALLEGIANCE ADOPTION OF MINUTES: December 4, 5 and 18, 2017 STATE OF THE CITY ADDRESS : Mayor Peter Albert Nystrom

More information

BYLAWS OF THE ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION

BYLAWS OF THE ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS OF THE ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION Al Mijares, Ph.D. Orange County Superintendent of Schools Wendy Benkert, Ed.D. Secretary to the Committee Updated: January 7, 2015

More information

October 1993 BY-LAWS OF THE INTERNATIONAL SOCIETY FOR TERRAIN-VEHICLE SYSTEMS

October 1993 BY-LAWS OF THE INTERNATIONAL SOCIETY FOR TERRAIN-VEHICLE SYSTEMS October 1993 BY-LAWS OF THE INTERNATIONAL SOCIETY FOR TERRAIN-VEHICLE SYSTEMS ARTICLE I. PURPOSE. The International Society for Terrain-Vehicle Systems is an educational, non-political, organization incorporated

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

ARTICLES OF INCORPORATION (CONSTITUTION) AND BY-LAWS NATIONAL GUARD ASSOCIATION OF ALABAMA, INC.

ARTICLES OF INCORPORATION (CONSTITUTION) AND BY-LAWS NATIONAL GUARD ASSOCIATION OF ALABAMA, INC. ARTICLES OF INCORPORATION (CONSTITUTION) AND BY-LAWS OF NATIONAL GUARD ASSOCIATION OF ALABAMA, INC. A Nonprofit Organization Amended by vote of the members at the Annual Meeting held at the Wynfrey Hotel

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 28, 2012 171 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 28, 2012 REGULAR MEETING 9:02 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date

More information

Mental Health and Addictions Council Bylaws

Mental Health and Addictions Council Bylaws Mental Health and Addictions Council Bylaws If you are having a mental health emergency, call our crisis line at 503-655-8585. ARTICLE 1 - NAME AND OFFICES The name of this advisory council, authorized

More information

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment CHAPTER 31: CITY ORGANIZATIONS Section General Provisions 31.001 Statutory boards and commissions 31.002 Repealed 31.003 Board of Sanitary Commissioners 31.004 Purchasing Agency 31.020 Purpose 31.021 Membership

More information

College of American Pathologists Constitution and Bylaws

College of American Pathologists Constitution and Bylaws College of American Pathologists Constitution and Bylaws CONSTITUTION ADOPTED December 13, 1946 Amended: October 13, 1952 October 13, 1953; September 6, 1954; September 7, 1959; October 3, 1961; October

More information

The Russell County Commission Meeting Minutes April 12 th, :30 A.M. EST

The Russell County Commission Meeting Minutes April 12 th, :30 A.M. EST The Russell County Commission Meeting Minutes April 12 th, 2017 9:30 A.M. EST An adjourned meeting of the Russell County Commission was called to order, by Chair Martin. The invocation was given by James

More information

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate.

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate. Updated 11/07/2018 Article II, Section 5, added Discipline to section name. Moved A, B & C to Section 7 Fees and Dues adding E, F & G. made E, F & G, A, B & C Membership/Discipline. Article IV, Section

More information

BOARD OF DIRECTORS BY-LAWS

BOARD OF DIRECTORS BY-LAWS SHASTA HEAD START CHILD DEVELOPMENT, INC. BOARD OF DIRECTORS BY-LAWS Article I Name The name of the Corporation is Shasta County Head Start Child Development, Inc. Article II Purpose Shasta Head Start

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 10 th day of July, 2017. The meeting

More information

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers TABLE OF CONTENTS ARTICLE I Introduction 1.01 Background 1 1.02 Authority 1 1.03 Mission... 1 1.04 Commissioners.. 1 ARTICLE II Officers 2.1 Titles.. 2 2.2 Election and Term of Office- Chairperson and

More information

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008 BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION as amended May 22, 2008 ARTICLE I. NAME The name of this organization is the NORTHERN VIRGINIA REGIONAL COMMISSION, hereinafter referred to as the "Commission".

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

January 2, 2019 Organizational Meeting

January 2, 2019 Organizational Meeting Board of Commissioners Room Courthouse Mason 6:00 p.m. January 2, 2019 CALL TO ORDER Clerk Byrum called the January 2, 2019 Organizational Meeting of the Ingham County Board of Commissioners to order at

More information

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES RICHMOND COUNTY BOARD OF SUPERVISORS February 13, 2014 MINUTES At a regular meeting of the Board of Supervisors for Richmond County, Virginia, held on the 13th day of February 2014 thereof in the Public

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

More information

BYLAWS FOR UNITY CHURCH OF THE HILLS

BYLAWS FOR UNITY CHURCH OF THE HILLS BYLAWS FOR UNITY CHURCH OF THE HILLS ARTICLE I. IDENTIFICATION 1.01 Name. The name of this ministry is Unity Church of the Hills, a Texas non-profit corporation. 1.02 Registered Agent. The registered agent

More information

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987 SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS Adopted March 11, 1987 Amended October 19, 1987; June 4, 1990; December 6, 1995; March 20, 1996; July 28, 2010, May 22, 2017 1.0 ROLE

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

TOWN OF POMPEY BOARD MINUTES

TOWN OF POMPEY BOARD MINUTES TOWN OF POMPEY BOARD MINUTES The Town of Pompey Town Board held their monthly meeting on July 6, 2016. In attendance: Supervisor Carole Marsh; Councilors Carl Dennis, Greg Herlihy and Victor Lafrenz; Attorney

More information

TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1

TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1 1-1 CHAPTER 1. TOWN COUNCIL. 2. MAYOR. 3. TOWN MANAGER. 4. TOWN CLERK. 5. CODE OF ETHICS. TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1 SECTION 1-101. Time and place of regular meetings. 1-102.

More information

City of Sanford/Village of Springvale Charter

City of Sanford/Village of Springvale Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional

More information

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, membership in Custom Electronic

More information

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY Adopted: October 27, 2011 BACKGROUND WHEREAS, this corporation is a New Jersey nonprofit corporation having the name The

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH NOVEMBER 6, 2017

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH NOVEMBER 6, 2017 A regular meeting of the Council of the City of Norwich was held November 6, 2017 at 7:30 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Braddock, Gould, Martin and Nash.

More information

JOURNAL OF PROCEEDINGS

JOURNAL OF PROCEEDINGS WHEREAS, this County Legislature has previously supported the installation of an enhanced 9-1-1 emergency system throughout Broome County, and WHEREAS, in order to implement the said system, it was necessary

More information

IN THE SUPREME COURT, STATE OF WYOMING

IN THE SUPREME COURT, STATE OF WYOMING IN THE SUPREME COURT, STATE OF WYOMING April Term, A.D. 2011 IN THE MATTER OF ADOPTING THE ) RULES AND REGULATIONS FOR THE ) ORGANIZATION AND GOVERNMENT OF ) THE WYOMING CENTER FOR LEGAL AID ) ORDER ADOPTING

More information

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County. ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012 Home Rule Charter Approved by Hillsborough County Voters September 1983 Amended by Hillsborough County Voters November 2002, 2004, and 2012 P.O. Box 1110, Tampa, FL 33601 Phone: (813) 276-2640 Published

More information

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS April 14, 2015 BOARD MEMBERS IN ATTENDANCE Jack Collins (Chair) Lou Bezich (Vice Chair) Chad Bruner (via teleconference) Michellene Davis (via teleconference)

More information

KAKAMEGA COUNTY GAZETTE SUPPLEMENT

KAKAMEGA COUNTY GAZETTE SUPPLEMENT SPECIAL ISSUE Kakamega County Gazette Supplement No. 7 (Bills No. 5) REPUBLIC OF KENYA KAKAMEGA COUNTY GAZETTE SUPPLEMENT BILLS, 2016 NAIROBI, 23rd September, 2016 CONTENT Bill for Introduction into the

More information

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS ARTICLE I - OFFICES Revised and Adopted December 23, 1997 Amended June 25, 2002 Amended September 24, 2002 Amended April 26, 2011 Amended January 24, 2012 Amended

More information

THE BYLAWS OF THE CENTRAL FLORIDA FIRE CHIEFS ASSOCIATION

THE BYLAWS OF THE CENTRAL FLORIDA FIRE CHIEFS ASSOCIATION ARTICLE I NAME AND ADDRESS The name of the corporation shall be the Central Florida Fire Chiefs Association (herein after referred to as the Association ). The principle office and address of the Association

More information

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA FEBRUARY 5, 2019

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA FEBRUARY 5, 2019 OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA FEBRUARY 5, 2019 The Washington County Board of Commissioners met in regular session at 9:00 a.m. in the Washington County Government

More information

Constitution of the International Association of Anti-Corruption Authorities

Constitution of the International Association of Anti-Corruption Authorities Constitution of the International Association of Anti-Corruption Authorities 2011-03-16 (Unanimously agreed upon by the First Annual Conference and General Meeting of IAACA held in Beijing, 22 to 26 October,

More information

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY Policy Subject: Number Page ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 Policy: Board policy regarding the establishment, appointments

More information

NATIONAL ASSOCIATION OF COUNTY COLLECTORS, TREASURERS AND FINANCE OFFICERS (NACCTFO) CONSTITUTION AND BY-LAWS (Revised 07/19/2017) PREAMBLE ARTICLE I

NATIONAL ASSOCIATION OF COUNTY COLLECTORS, TREASURERS AND FINANCE OFFICERS (NACCTFO) CONSTITUTION AND BY-LAWS (Revised 07/19/2017) PREAMBLE ARTICLE I NATIONAL ASSOCIATION OF COUNTY COLLECTORS, TREASURERS AND FINANCE OFFICERS (NACCTFO) CONSTITUTION AND BY-LAWS (Revised 07/19/2017) PREAMBLE We, the duly elected and appointed county collectors, treasurers,

More information

CONSTITUTION & BYLAWS

CONSTITUTION & BYLAWS CONSTITUTION & BYLAWS Amended June 16, 2017 CONSTITUTION & BYLAWS OF THE EYE BANK ASSOCIATION OF AMERICA (EBAA) ARTICLE 1 - NAME, MISSION, OFFICES AND AGENTS 1.1 Name. The Name of the Association shall

More information

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation Adopted effective as of September 17, 2016 AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY

More information

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT Exhibit A AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA ENDOWMENT [Note: Any amendment to or repeal of the language which appears in bold and italics requires the consent of the California Attorney General.]

More information